52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED
Overview
Company Name | 52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01783987 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 26, 2026 |
---|---|
Next Confirmation Statement Due | Jul 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 26, 2025 |
Overdue | No |
What are the latest filings for 52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Registered office address changed from Unit 2 Breakfield Coulsdon Surrey CR5 2HS to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on Sep 30, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jul 05, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on Oct 01, 2018 | 2 pages | AP04 | ||
Termination of appointment of Concept Property Management Ltd as a secretary on Aug 31, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Jul 05, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Jul 05, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 9 pages | AA | ||
Confirmation statement made on Jul 11, 2016 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 12 pages | AA | ||
Annual return made up to Jul 11, 2015 no member list | 5 pages | AR01 | ||
Termination of appointment of J J Homes (Properties) Ltd as a secretary on Jun 01, 2015 | 1 pages | TM02 | ||
Who are the officers of 52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD | Secretary | 30 Breakfield CR5 2HS Coulsdon Unit 2 Surrey England |
| 248322350001 | ||||||||||
FARRANT, David Paul | Director | Flat 2 52 Mulgrave Road Belmont SM2 6LX Sutton Surrey | England | British | Refurbishment | 49691130001 | ||||||||
KENNEDY, Philip Anthony | Director | Flat 5 52 Mulgrave Road SM2 6LX Sutton Surrey | England | British | Pr Consultant | 123687750001 | ||||||||
LE MARECHAL, Rebecca Anne, Dr | Director | Flat 6 52 Mulgrave Road SM2 6LX Sutton Surrey | England | British | Business Analyst | 85162160001 | ||||||||
LE MARECHAL, Rebecca Anne, Dr | Secretary | Flat 6 52 Mulgrave Road SM2 6LX Sutton Surrey | British | Business Analyst | 85162160001 | |||||||||
ROWE, Susan Elliott | Secretary | Flat 10 52 Mulgrave Road Belmont SM2 6LX Sutton Surrey | British | Journalist | 62628030001 | |||||||||
ROWE, Susan Elliott | Secretary | Flat 10 52 Mulgrave Road Belmont SM2 6LX Sutton Surrey | British | Journalist | 62628030001 | |||||||||
CONCEPT PROPERTY MANAGEMENT LTD | Secretary | Breakfield CR5 2HS Coulsdon Unit 2 Surrey England |
| 201412430001 | ||||||||||
J J HOMES (PROPERTIES) LTD | Secretary | 65 Whytecliffe Road South CR8 2AZ Purley Folio House Surrey England |
| 139697820001 | ||||||||||
BOTTON, Laura Jane | Director | 52 Mulgrave Road SM2 6LX Sutton Surrey | English | Sales Executive | 31815910001 | |||||||||
HOLLAND, Robert James | Director | Flat 5 52 Mulgrave Road SM2 6LX Sutton Surrey | British | Administrator | 98950050001 | |||||||||
KARWAL, Ranjit | Director | Flat 5 52 Mulgrave Road SM2 6LX Sutton Surrey | British | Programme Controller | 64167580001 | |||||||||
KNOTT, Martin | Director | Flat 5 52 Mulgrave Road SM2 6LX Sutton Surrey | British | Police Officer | 112490770001 | |||||||||
ROWE, Susan Elliott | Director | Flat 10 52 Mulgrave Road Belmont SM2 6LX Sutton Surrey | British | Journalist | 62628030001 | |||||||||
SMITH, Joanne | Director | Flat 5 52 Mulgrave Road SM2 6LX Sutton Surrey | British | Exhibition Manager | 36790790001 | |||||||||
TATTERSALL, Philip Scott | Director | 52 Mulgrave Road SM2 6LX Sutton Surrey | British | Advertising Media Buyer | 16678820001 | |||||||||
VAUGHAN, Lucille | Director | 9/52 Mulgrave Road SM2 6LX Sutton Surrey | British | Retired | 63207340001 |
Who are the persons with significant control of 52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Paul Farrant | Apr 06, 2016 | Kings Mill Lane RH1 5JY Redhill Suite 7, Phoenix House, Redhill Aerodrome England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Philip Anthony Kennedy | Apr 06, 2016 | Kings Mill Lane RH1 5JY Redhill Suite 7, Phoenix House, Redhill Aerodrome England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dr Rebecca Anne Le Marechal | Apr 06, 2016 | Kings Mill Lane RH1 5JY Redhill Suite 7, Phoenix House, Redhill Aerodrome England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0